About

Registered Number: 07802104
Date of Incorporation: 07/10/2011 (12 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2017 (7 years and 5 months ago)
Registered Address: 5th Floor Grove House, 248a Marylebone Road, London, NW1 6BB

 

Stoke Clearance Retail Ltd was setup in 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. Gunn, Lindsay Howard is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GUNN, Lindsay Howard 12 December 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2017
2.35B - N/A 11 October 2016
2.24B - N/A 11 October 2016
2.24B - N/A 24 May 2016
2.24B - N/A 05 May 2016
AD01 - Change of registered office address 26 April 2016
2.24B - N/A 15 October 2015
2.31B - N/A 13 October 2015
2.24B - N/A 05 May 2015
2.16B - N/A 05 February 2015
F2.18 - N/A 03 February 2015
2.17B - N/A 04 December 2014
TM01 - Termination of appointment of director 14 November 2014
AD01 - Change of registered office address 20 October 2014
2.12B - N/A 17 October 2014
CERTNM - Change of name certificate 19 September 2014
RESOLUTIONS - N/A 19 September 2014
CERTNM - Change of name certificate 12 November 2013
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 06 November 2012
RESOLUTIONS - N/A 20 February 2012
SH08 - Notice of name or other designation of class of shares 20 February 2012
SH01 - Return of Allotment of shares 20 February 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 February 2012
MG01 - Particulars of a mortgage or charge 15 February 2012
AP01 - Appointment of director 14 February 2012
AP01 - Appointment of director 31 January 2012
AD01 - Change of registered office address 14 December 2011
AA01 - Change of accounting reference date 13 December 2011
AP03 - Appointment of secretary 13 December 2011
TM01 - Termination of appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
AP01 - Appointment of director 13 December 2011
NEWINC - New incorporation documents 07 October 2011

Mortgages & Charges

Description Date Status Charge by
Debenture 10 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.